HAVELOCK 1 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewNotice of deemed approval of proposals

View Document

18/07/2518 July 2025 Statement of administrator's proposal

View Document

23/05/2523 May 2025 Registered office address changed from 10-12 Fulham High Street Fulham London SW6 3LQ England to 20 North Audley Street Mayfair London W1K 6WE on 2025-05-23

View Document

23/05/2523 May 2025 Appointment of an administrator

View Document

13/01/2513 January 2025 Registration of charge 113828610002, created on 2024-12-27

View Document

28/11/2428 November 2024 Satisfaction of charge 113828610001 in full

View Document

29/07/2429 July 2024 Registration of charge 113828610001, created on 2024-07-17

View Document

15/07/2415 July 2024 Registered office address changed from Britannia House Britannia Way Chelsea Design Quarter London SW6 2HJ United Kingdom to 10-12 Fulham High Street Fulham London SW6 3LQ on 2024-07-15

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2022-05-31

View Document

02/08/232 August 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2021-05-24 with no updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2020-03-19

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2019-05-10

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2019-11-07

View Document

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2019-05-24

View Document

27/07/2127 July 2021 Second filing of Confirmation Statement dated 2020-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/06/2018 June 2020 Confirmation statement made on 2020-05-24 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 24/05/19 Statement of Capital gbp 695.79

View Document

25/07/1925 July 2019 10/05/19 STATEMENT OF CAPITAL GBP 200

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN COCHRANE / 10/05/2019

View Document

21/06/1921 June 2019 SUB DIVISION 10/05/2019

View Document

20/06/1920 June 2019 SUB-DIVISION 10/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1825 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company